Search icon

SAM SCHUYLER DESIGNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAM SCHUYLER DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM SCHUYLER DESIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000070905
FEI/EIN Number 273415763

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 105 PARK CENTER STREET, SUITE 101, LEESBURG, FL, 34788, US
Mail Address: 105 PARK CENTER STREET, SUITE 101, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA NICOLAS A President 4704 FLAGLER BEACH WAY, KISSIMMEE, FL, 34746
THOMAS, JR. DANIEL Agent 9989 COUNTY ROAD 121, WILDWOOD, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024145 CLOSET EXPRESS EXPIRED 2016-03-07 2021-12-31 - 1800 NW 10TH ST, STE 200, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 105 PARK CENTER STREET, SUITE 101, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2020-01-28 105 PARK CENTER STREET, SUITE 101, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-30 9989 COUNTY ROAD 121, WILDWOOD, FL 34785 -
REGISTERED AGENT NAME CHANGED 2019-12-30 THOMAS, JR., DANIEL -
AMENDMENT 2019-12-30 - -
AMENDMENT 2019-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000717745 TERMINATED 1000000487632 MARION 2013-04-03 2023-04-11 $ 710.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-01-09
Amendment 2019-12-30
Amendment 2019-11-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-24
Type:
Complaint
Address:
1800 NW 10TH STREET SUITE 200, OCALA, FL, 34475
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2016-11-30
Type:
Complaint
Address:
1800 NW 10TH STREET SUITE 200, OCALA, FL, 34475
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State